Ralph Coffman - Burial File

Description
Grave Registration Form - October 29, 1921

Description
Grave Registration Form - October 29, 1921

Description
Ralph Coffman Statement of Death - November 5, 1918

Description
Report of Disinterment and Reburial - June 26, 1919

Description
Code Slip - April 19, 1932

Description
R.E. Shannon letter to Director of Veterans Administration - October 29, 1931

Description
R.E. Shannon letter to Director of Veterans Administration - October 29, 1931

Description
R.E. Shannon letter to J.M. Coffman - October 28, 1931

Description
R.E. Shannon letter to J.M. Coffman - October 28, 1931

Description
J.M. Coffman letter to War Department - October 14, 1931

Description
A.D. Hughes letter to Martha Coffman - September 29, 1931

Description
A.D. Hughes letter to Martha Coffman - September 29, 1931

Description
A.D. Hughes letter to Martha Coffman - June 16, 1931

Description
A.D. Hughes letter to Martha Coffman - June 16, 1931

Description
A.D. Hughes letter to Martha Coffman - October 28, 1930

Description
A.D. Hughes letter to Martha Coffman - October 28, 1930

Description
A.D. Hughes letter to Mrs. Coffman - October 13, 1930

Description
A.D. Hughes letter to Mrs. Coffman - October 13, 1930

Description
John T. Harris letter to Martha Coffman - October 7, 1929

Description
John T. Harris letter to Martha Coffman - October 7, 1929

Description
John T. Harris letter to Martha Coffman - September 10, 1929

Description
John T. Harris letter to Martha Coffman - September 10, 1929

Description
John T. Harris letter to Martha Coffman - August 13, 1929

Description
John T. Harris letter to Martha Coffman - June 29, 1929

Description
John T. Harris letter to Martha Coffman - June 29, 1929

Description
A.D. Hughes letter to Martha Coffman - June 7, 1930

Description
H.J. Conner letter to J.M. Coffman - August 7, 1923

Description
Ralph Coffman Information card - n.d.

Description
Ralph Coffman Information card - n.d.

Description
Disposition of Remains Data - May 4, 1921

Description
Disposition of Remains Data - May 4, 1921

Description
Disposition of Remains Data - May 4, 1921

Description
Disposition of Remains Data - May 4, 1921

Description
Report of Disinterment and Reburial - October 29, 1921

Description
Report of Disinterment and Reburial - October 29, 1921

Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - October 29, 1921

Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - October 29, 1921

Description
Grave Location - n.d.

Description
Information for Burial Register - n.d.

Description
George W. Griner letter to the Adjutant General - March 18, 1919
Details
| Title | Ralph Coffman - Burial File |
| Source | Coffman, Ralph; Correspondence, Reports, Telegrams, Applications, and Other Papers Relating to Burials of Service Personnel, 01/01/1915 - 12/31/1939; Records of the Office of the Quartermaster General, 1774-1985, Record Group 92; National Archives and Rec |
| Description | <p>Burial file for Ralph Coffman. Sergeant Coffman was killed on November 5, 1918 during the Meuse-Argonne Campaign on the front lines by a machine gun bullet to the heart. He served with Company B, 15th Machine Gun Battalion, 5th Division. The file documents Ralph's disinterment and burial, pilgrimage offer to his mother, correspondence, and grave location.</p> |
| Subject LCSH | World War; 1918-1932--burial; Meuse-Argonne; Machine Gun Battalion |
| Subject Local | WWI; World War I; Gold Star Mothers Pilgrimage |
| Contributing Institution | National Archives and Records Administration-National Personnel Records Center (St. Louis) |
| Rights | Documents in this file are in the public domain. |
| Date Original | 1918-1932 |
| Language | English |